Beckenham
Kent
BR3 6NS
Director Name | Mr Jake Timothy Parish |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | Flat 3, 13 Manor Road Beckenham BR3 5JB |
Director Name | Mr Anthony Gene Spargo |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(6 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | Flat 1 13 Manor Road Beckenham Kent BR3 5JB |
Director Name | Mr Lee James Cradock |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hampden Avenue Hampden Park Eastbourne East Sussex BN22 9PH |
Director Name | Ms Gemma Banks |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 2018) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Flat 1 13 Manor Road. Manor Road Beckenham Kent BR3 5JB |
Secretary Name | The Right To Manage Federation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Correspondence Address | Eden House River Way Uckfield East Sussex TN22 1SL |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
12 June 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
20 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
21 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
30 October 2018 | Registered office address changed from 5 Mulberry Place High Street Brasted Westerham Kent TN16 1DB England to 9 Limes Road Beckenham Kent BR3 6NS on 30 October 2018 (1 page) |
19 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
30 May 2018 | Appointment of Mr Anthony Gene Spargo as a director on 30 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Gemma Banks as a director on 29 May 2018 (1 page) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
10 January 2018 | Director's details changed for Mr Raymond Benjamin Harling on 10 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Change of details for Mr Raymond Benjamin Harling as a person with significant control on 13 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from 172 Langley Way West Wickham Kent BR4 0DT to 5 Mulberry Place High Street Brasted Westerham Kent TN16 1DB on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Lee James Cradock as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Lee James Cradock as a director on 6 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Jake Timothy Parish as a director on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from 172 Langley Way West Wickham Kent BR4 0DT to 5 Mulberry Place High Street Brasted Westerham Kent TN16 1DB on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Jake Timothy Parish as a director on 7 September 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
22 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
18 May 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
18 May 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 May 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
17 May 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 May 2014 | Appointment of Ms Gemma Banks as a director (2 pages) |
22 May 2014 | Appointment of Ms Gemma Banks as a director (2 pages) |
21 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
21 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
20 May 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
26 November 2012 | Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 26 November 2012 (1 page) |
26 November 2012 | Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page) |
26 November 2012 | Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 26 November 2012 (1 page) |
26 November 2012 | Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page) |
29 August 2012 | Director's details changed for Mr Lee James Cradock on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Lee James Cradock on 29 August 2012 (2 pages) |
16 May 2012 | Incorporation (40 pages) |
16 May 2012 | Incorporation (40 pages) |